Company NameDstny Investments- Properties Limited
Company StatusDissolved
Company Number05134462
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NameMrs Annete Feraquis
StatusClosed
Appointed31 January 2013(8 years, 8 months after company formation)
Appointment Duration1 year (closed 04 February 2014)
RoleCompany Director
Correspondence Address10 Cricklewood Broadway
Cricklewood
London
NW2 3HD
Director NameIdris Olumide Onafuye
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleStudent
Correspondence Address707 High Road
London
N12 0BT
Secretary NameIdris Olumide Onafuye
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address707 High Road
London
N12 0BT
Director NameAbolaji Kayode Onafuye
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2008)
RoleConsultant
Correspondence Address4 Deansway
London
N9 9TZ
Secretary NameBen Kpogho
NationalityBritish
StatusResigned
Appointed25 May 2004(4 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 23 June 2004)
RoleSolicitor
Correspondence Address356 Neasden Lane North
London
NW10 0BT
Secretary NameAdejoke Ojo
NationalityBritish
StatusResigned
Appointed15 July 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2006)
RoleSocial Worker
Correspondence Address4 Deansway
Edmonton
London
N9 9TZ
Secretary NameIdris Onafuye Smith
NationalityBritish
StatusResigned
Appointed05 April 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2008)
RoleStudent
Correspondence Address10 Criclewood Broadway
Criclewood
London
NW2 3HD
Director NameMr Christopher Lee
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cricklewood Broadway
London
NW2 3HD
Secretary NameMr Christopher Lee
NationalityBritish
StatusResigned
Appointed01 February 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cricklewood Broadway
London
NW2 3HD
Director NameMr Abolaji Kayode Onafuye
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2013)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Cricklewood Broadway
Cricklewood
London
NW2 3HD
Secretary NameMr Idris Onafuye
StatusResigned
Appointed01 April 2011(6 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 2011)
RoleCompany Director
Correspondence Address18 Vincent House
Nags Head Road
Enfield
Middlesex
EN3 7FN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address10 Cricklewood Broadway
Cricklewood
London
NW2 3HD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
1 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
22 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 April 2013Termination of appointment of Abolaji Kayode Onafuye as a director on 31 January 2013 (1 page)
21 April 2013Termination of appointment of Abolaji Onafuye as a director (1 page)
21 April 2013Appointment of Mrs Annete Feraquis as a secretary (1 page)
21 April 2013Appointment of Mrs Annete Feraquis as a secretary on 31 January 2013 (1 page)
31 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
26 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 September 2011Termination of appointment of Christopher Lee as a director (1 page)
25 September 2011Termination of appointment of Christopher Lee as a director on 31 December 2010 (1 page)
9 September 2011Termination of appointment of Idris Onafuye as a secretary on 8 September 2011 (1 page)
9 September 2011Termination of appointment of Idris Onafuye as a secretary (1 page)
26 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
26 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 April 2011Appointment of Mr Idris Onafuye as a secretary (2 pages)
6 April 2011Termination of appointment of Christopher Lee as a secretary (1 page)
6 April 2011Appointment of Mr Idris Onafuye as a secretary (2 pages)
6 April 2011Termination of appointment of Christopher Lee as a secretary (1 page)
4 October 2010Appointment of Mr Abolaji Kayode Onafuye as a director (2 pages)
4 October 2010Appointment of Mr Abolaji Kayode Onafuye as a director (2 pages)
8 August 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 August 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
2 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Christopher Lee on 21 May 2010 (2 pages)
2 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Christopher Lee on 21 May 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Return made up to 21/05/09; full list of members (3 pages)
17 June 2009Return made up to 21/05/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 April 2009Accounts made up to 31 May 2008 (2 pages)
31 March 2009Director appointed mr christopher lee (1 page)
31 March 2009Secretary appointed mr christopher lee (1 page)
31 March 2009Secretary appointed mr christopher lee (1 page)
31 March 2009Director appointed mr christopher lee (1 page)
29 September 2008Appointment terminated director abolaji onafuye (1 page)
29 September 2008Appointment Terminated Secretary idris smith (1 page)
29 September 2008Appointment terminated secretary idris smith (1 page)
29 September 2008Appointment Terminated Director abolaji onafuye (1 page)
18 June 2008Return made up to 21/05/08; full list of members (3 pages)
18 June 2008Return made up to 21/05/08; full list of members (3 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 March 2008Accounts made up to 31 May 2007 (2 pages)
1 November 2007Return made up to 21/05/07; full list of members; amend (6 pages)
1 November 2007Return made up to 21/05/07; full list of members; amend (6 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
6 September 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
6 September 2007Return made up to 21/05/07; full list of members (2 pages)
6 September 2007Accounts made up to 31 May 2006 (2 pages)
6 September 2007Return made up to 21/05/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: trafalgar house grenville place mill hill london NW7 3SA (1 page)
28 August 2007Registered office changed on 28/08/07 from: trafalgar house grenville place mill hill london NW7 3SA (1 page)
26 July 2006Return made up to 21/05/06; full list of members (6 pages)
26 July 2006Return made up to 21/05/06; full list of members (6 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
21 March 2006Accounts made up to 31 May 2005 (2 pages)
3 November 2005Registered office changed on 03/11/05 from: 4 deansway edmonton london N9 9TZ (1 page)
3 November 2005Registered office changed on 03/11/05 from: 4 deansway edmonton london N9 9TZ (1 page)
8 July 2005Return made up to 21/05/05; full list of members (6 pages)
8 July 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
(6 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
22 July 2004New secretary appointed (1 page)
22 July 2004New secretary appointed (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New secretary appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New secretary appointed (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (1 page)
21 May 2004Incorporation (16 pages)
21 May 2004Incorporation (16 pages)